LIGHTBUG LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Wael Alahmar on 2025-07-21

View Document

21/07/2521 July 2025 NewChange of details for Wael Alahmar as a person with significant control on 2025-07-21

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

11/07/2511 July 2025 NewSecond filing of Confirmation Statement dated 2025-06-18

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

10/03/2510 March 2025 Sub-division of shares on 2025-02-27

View Document

23/01/2523 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/08/242 August 2024 Appointment of Mr David Guest as a director on 2024-08-01

View Document

14/05/2414 May 2024 Director's details changed for Mr Christopher Guest on 2024-05-14

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Director's details changed for Mr Christopher Guest on 2024-04-22

View Document

11/12/2311 December 2023 Registered office address changed from 35-37 Knapps Lane Lightbug Ltd Bristol BS5 7UL England to Lightbug Knapps Lane Bristol BS5 7UN on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

02/12/232 December 2023 Registered office address changed from 176B Easton Road Bristol BS5 0ES England to 35 35-37 Knapps Lane Lightbug Ltd Bristol BS5 7UL on 2023-12-02

View Document

02/12/232 December 2023 Registered office address changed from 35 35-37 Knapps Lane Lightbug Ltd Bristol BS5 7UL England to 35-37 Knapps Lane Lightbug Ltd Bristol BS5 7UL on 2023-12-02

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-04-30

View Document

14/11/2314 November 2023 Director's details changed for Mr Wael Alahmar on 2023-11-01

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/03/223 March 2022 Registered office address changed from Unit 46 Easton Business Centre, Felix Road Bristol BS5 0HE England to 176B 176B Easton Road Bristol BS5 0ES on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 176B 176B Easton Road Bristol BS5 0ES England to 176B Easton Road Bristol BS5 0ES on 2022-03-03

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

23/09/2123 September 2021 Notification of Christopher Charlie Guest as a person with significant control on 2021-09-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

25/03/2125 March 2021 CESSATION OF CHRISTOPHER CHARLIE GUEST AS A PSC

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GUEST

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAEL ALAHMAR

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 11 HEATHER ROAD MILTON ABINGDON OX14 4EX UNITED KINGDOM

View Document

01/05/191 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/11/1721 November 2017 DIRECTOR APPOINTED MR WAEL ALAHMAR

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR WAEL ALAHMAR

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GUEST

View Document

28/04/1728 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company